Company NameMychand Limited
Company StatusDissolved
Company Number03470901
CategoryPrivate Limited Company
Incorporation Date25 November 1997(26 years, 5 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)
Previous NameMidust Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameManish Jayantilal Chande
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1997(3 weeks, 6 days after company formation)
Appointment Duration11 years, 5 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Royal Avenue
London
SW3 4QF
Director NameMartin Trevor Myers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1997(3 weeks, 6 days after company formation)
Appointment Duration11 years, 5 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Durham Place
London
SW3 4ET
Secretary NameMr Nicholas Anthony Berry
NationalityBritish
StatusClosed
Appointed06 December 2004(7 years after company formation)
Appointment Duration4 years, 6 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilltop Cottage
Stanmore
Chievley
Berkshire
RG20 8SR
Director NameMr Stephen Ashley Corner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCortleigh
Bakers Wood
Denham
Uxbridge
UB9 4LQ
Director NameMr Nicholas Anthony Berry
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2007(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 09 June 2009)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressHilltop Cottage
Stanmore
Chievley
Berkshire
RG20 8SR
Secretary NameManish Jayantilal Chande
NationalityBritish
StatusResigned
Appointed22 December 1997(3 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 2002)
RoleCompany Director
Correspondence Address9 Chester Place
Regents Park
London
NW1 4NB
Secretary NameMarianne Elizabeth Du Sautoy
NationalityBritish
StatusResigned
Appointed10 May 2002(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 June 2003)
RoleCompany Director
Correspondence Address12a Evelyn Road
London
W4 5JL
Secretary NameRochelle Dwight
NationalityBritish
StatusResigned
Appointed02 June 2003(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address8 Heathside Close
Newbury Park
Ilford
Essex
IG2 7PD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2nd Floor
35 Great Marlborough Street
London
W1F 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£82,994
Cash£33,567
Current Liabilities£163,895

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2009Registered office changed on 14/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
13 February 2009Application for striking-off (2 pages)
26 November 2008Return made up to 25/11/08; full list of members (5 pages)
28 July 2008Director's change of particulars / manish chande / 09/07/2008 (1 page)
26 November 2007Return made up to 25/11/07; full list of members (3 pages)
19 November 2007Full accounts made up to 31 March 2007 (14 pages)
22 August 2007New director appointed (3 pages)
16 March 2007Return made up to 25/11/06; full list of members (3 pages)
15 March 2007Director's particulars changed (1 page)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
24 January 2007New director appointed (2 pages)
4 September 2006Auditor's resignation (1 page)
27 November 2005Return made up to 25/11/05; full list of members (3 pages)
9 November 2005Full accounts made up to 31 March 2005 (12 pages)
18 February 2005Return made up to 25/11/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (1 page)
2 November 2004Full accounts made up to 31 March 2004 (12 pages)
26 January 2004Auditor's resignation (1 page)
24 January 2004Full accounts made up to 31 March 2003 (12 pages)
21 January 2004Return made up to 25/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 January 2004New secretary appointed (1 page)
28 August 2003Particulars of mortgage/charge (5 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
30 December 2002Return made up to 25/11/02; full list of members (8 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Secretary resigned (1 page)
11 January 2002Full accounts made up to 31 March 2001 (10 pages)
5 December 2001Return made up to 25/11/01; full list of members (7 pages)
3 September 2001Registered office changed on 03/09/01 from: 24 bedford row london WC1R 4HA (1 page)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
9 January 2001Return made up to 25/11/00; full list of members (6 pages)
31 October 2000Full accounts made up to 31 March 1999 (8 pages)
6 January 2000Secretary's particulars changed;director's particulars changed (1 page)
6 January 2000Amending 882R 27/07/99 (2 pages)
6 January 2000Return made up to 25/11/99; full list of members (8 pages)
25 August 1999Ad 27/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 January 1999Return made up to 25/11/98; full list of members (9 pages)
9 October 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
10 February 1998Registered office changed on 10/02/98 from: 24 bedford row london WC1R 4HA (1 page)
23 January 1998Secretary resigned;director resigned (1 page)
23 January 1998Registered office changed on 23/01/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
23 January 1998New secretary appointed;new director appointed (4 pages)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (4 pages)
30 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 December 1997£ nc 100/1000 18/12/97 (1 page)
23 December 1997Company name changed midust services LIMITED\certificate issued on 24/12/97 (2 pages)
25 November 1997Incorporation (18 pages)